Company NameSystem Professional Ltd
DirectorsHeejae Richard Chae and Owen Phillips
Company StatusActive
Company Number08995906
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2023(9 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMrs Wendy Baker
StatusCurrent
Appointed12 December 2023(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Owen Phillips
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Christopher Neil Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Michael Peter Hogan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(2 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Adam Binks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameMr Julian David Llewellyn
StatusResigned
Appointed19 April 2017(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Martin Audcent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL

Location

Registered AddressC/O Sysgroup Plc
55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Daily Internet PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

25 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
1 July 2023Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages)
1 July 2023Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
2 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
3 October 2018Director's details changed for Mr Adam Binks on 2 October 2018 (2 pages)
18 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-17
(3 pages)
17 July 2018Appointment of Mr Adam Binks as a director on 16 July 2018 (2 pages)
27 June 2018Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Julian David Llewellyn as a secretary on 27 June 2018 (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 April 2017Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Julian David Llewellyn as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Julian David Llewellyn as a director on 19 April 2017 (2 pages)
2 December 2016Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 October 2016Appointment of Mr Michael Peter Hogan as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Adam Binks as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Michael Peter Hogan as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Adam Binks as a director on 18 October 2016 (2 pages)
12 August 2016Change of name notice (2 pages)
12 August 2016Change of name notice (2 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
27 July 2016Registered office address changed from C/O Daily Internet Plc Walker House Exchange Flags Liverpool L2 3YL to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page)
27 July 2016Registered office address changed from C/O Daily Internet Plc Walker House Exchange Flags Liverpool L2 3YL to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page)
20 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2015Company name changed node bidco LTD\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
4 September 2015Company name changed node bidco LTD\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Registered office address changed from Stone House Fulwood Park Liverpool L17 5AG United Kingdom to C/O Daily Internet Plc Walker House Exchange Flags Liverpool L2 3YL on 27 May 2015 (1 page)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Registered office address changed from Stone House Fulwood Park Liverpool L17 5AG United Kingdom to C/O Daily Internet Plc Walker House Exchange Flags Liverpool L2 3YL on 27 May 2015 (1 page)
23 January 2015Company name changed daily bidco LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
23 January 2015Company name changed daily bidco LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
2 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
2 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)